PAULA THOMAS

Total number of appointments 20, 12 active appointments

UNSOON LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
10 June 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

AVISLUX LTD

Correspondence address
8 TIDEYS MILL, PATRIDGE GREEN, HORSHAM, UNITED KINGDOM, RH13 8WD
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
9 June 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode RH13 8WD £320,000

DEJUGE LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
8 June 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

AVISFERN LTD

Correspondence address
11 DOROTHY DRIVE, WAVERTREE, LIVERPOOL, UNITED KINGDOM, L7 1PW
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
5 June 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode L7 1PW £206,000

OMMERC LTD

Correspondence address
50 SIDLEY ROAD, EASTBOURNE, UNITED KINGDOM, BN22 7JN
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
4 June 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode BN22 7JN £305,000

OPUNORA LTD

Correspondence address
61 LADYSMITH ROAD, GRIMSBY, UNITED KINGDOM, DN32 9EG
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
6 February 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode DN32 9EG £82,000

OMEFNETH LTD

Correspondence address
20 HILTON ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 1BJ
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
3 February 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode TQ12 1BJ £188,000

OMAMARRY LTD

Correspondence address
24 BARKER PLACE, LEEDS, UNITED KINGDOM, LS13 4BU
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
22 January 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode LS13 4BU £191,000

OLIRWERTH LTD

Correspondence address
24 BARKER PLACE, LEEDS, UNITED KINGDOM, LS13 4BU
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
17 January 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode LS13 4BU £191,000

POTTERSFLETCHER LTD

Correspondence address
20 WRYTHE LANE CARSHALTON, SURREY, UNITED KINGDOM, SM5 2RN
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
9 July 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode SM5 2RN £295,000

PRAHJECTPLAN LTD

Correspondence address
OFFICE 3/4, LOVEROCK HOUSE BRETTELL LANE, BRIERLEY HILL, UNITED KINGDOM, DY5 3JS
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
29 May 2019
Nationality
ENGLISH
Occupation
CONSULTANT

PROLANDPROPERTY LTD

Correspondence address
133 HIGH TREES CLOSE, REDDITCH, UNITED KINGDOM, B98 7XL
Role ACTIVE
Director
Date of birth
November 1957
Appointed on
30 April 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode B98 7XL £154,000


MERBANITE LTD

Correspondence address
12 LODGE HALL, HARLOW, UNITED KINGDOM, CM18 7SU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
2 October 2020
Resigned on
22 October 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode CM18 7SU £379,000

MELDROPLEAD LTD

Correspondence address
12 LODGE HALL, HARLOW, UNITED KINGDOM, CM18 7SU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 October 2020
Resigned on
21 October 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode CM18 7SU £379,000

MICATH LTD

Correspondence address
59 SCOTT STREET, BURNLEY, UNITED KINGDOM, BB12 6NW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
3 June 2020
Resigned on
10 August 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode BB12 6NW £88,000

OGOMERRA LTD

Correspondence address
5 STOKE CLOSE, BELPER, UNITED KINGDOM, DE56 0DN
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
14 January 2020
Resigned on
11 February 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode DE56 0DN £235,000

OFLATORE LTD

Correspondence address
14 KINGSBRIDGE ROAD HAROLD HILL, ROMFORD, UNITED KINGDOM, RM3 8NX
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
18 December 2019
Resigned on
21 January 2020
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode RM3 8NX £299,000

POWERHEIGHTS LTD

Correspondence address
34 BROOKSIDE ESTATE CHALGROVE, OXFORD, UNITED KINGDOM, OX44 7SQ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
19 June 2019
Resigned on
25 July 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode OX44 7SQ £376,000

PROCAREGARDENMAIN LTD

Correspondence address
OFFICE 3 REAR OF 24 MARKET HILL, ROTHWELL, KETTERING, UNITED KINGDOM, NN14 6BW
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
17 May 2019
Resigned on
8 July 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode NN14 6BW £287,000

PROLANTHEAN LTD

Correspondence address
FIRST FLOOR FRONT OFFICE 11 KIDDERMINSTER ROAD, BROMSGROVE, UNITED KINGDOM, B61 7JJ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
11 April 2019
Resigned on
5 May 2019
Nationality
ENGLISH
Occupation
CONSULTANT

Average house price in the postcode B61 7JJ £241,000